Search icon

FOXHALL HOMEOWNERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: FOXHALL HOMEOWNERS ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 1990 (34 years ago)
Document Number: N22088
FEI/EIN Number 650036580

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410, US
Mail Address: 800 VILLAGE SQUARE CROSSING, SUITE 211, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jenness George Director 800 village square crossing, PALM BEACH GARDEN, FL, 33410
Reyes Paula Vice President 5125 Foxhall Drive N, WEST PALM BEACH, FL, 33417
Sybron Rohan Treasurer 800 village square crossing palm beach gar, PALM BEACH GARDEN, FL, 33410
Subero Joseph Director 800 village square crossing, PALM BEACH GARDEN, FL, 33410
Pineiroa Carlos Director 800 village square crossing, PALM BEACH GARDEN, FL, 33410
Morgan Philicia Director 800 VILLAGE SQUARE CROSSING, Palm Beach Gardens, FL, 33410
COMPLETE PROPERTY MANAGEMENT, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 800 VILLAGE SQUARE CROSSING, SUITE 211, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2023-04-09 800 VILLAGE SQUARE CROSSING, SUITE 211, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-04-09 Complete Property Management -
REGISTERED AGENT ADDRESS CHANGED 2023-04-09 800 VILLAGE SQUARE CROSSING, SUITE 211, Palm Beach Gardens, FL 33410 -
REINSTATEMENT 1990-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
AMENDMENT 1988-11-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State